BRIMICAN INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 8AT

Company number 00621357
Status Active
Incorporation Date 19 February 1959
Company Type Private Limited Company
Address 29 DORSET STREET, LONDON, W1U 8AT
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 24 March 2016; Director's details changed for Mr Howard Terence Stanton on 30 March 2016. The most likely internet sites of BRIMICAN INVESTMENTS LIMITED are www.brimicaninvestments.co.uk, and www.brimican-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and eight months. Brimican Investments Limited is a Private Limited Company. The company registration number is 00621357. Brimican Investments Limited has been working since 19 February 1959. The present status of the company is Active. The registered address of Brimican Investments Limited is 29 Dorset Street London W1u 8at. . SCOTT, Ellen Susan is a Secretary of the company. MINTZ, Richard Bruce is a Director of the company. SCOTT, Ellen Susan is a Director of the company. STANTON, Howard Terence is a Director of the company. The company operates in "Financial intermediation not elsewhere classified".


Current Directors


Director
MINTZ, Richard Bruce

79 years old

Director
SCOTT, Ellen Susan
Appointed Date: 01 August 2006
71 years old

Director

Persons With Significant Control

Mr Richard Bruce Mintz
Notified on: 8 December 2016
79 years old
Nature of control: Ownership of shares – 75% or more

BRIMICAN INVESTMENTS LIMITED Events

16 Jan 2017
Confirmation statement made on 31 December 2016 with updates
16 Nov 2016
Full accounts made up to 24 March 2016
31 Mar 2016
Director's details changed for Mr Howard Terence Stanton on 30 March 2016
13 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 53

16 Dec 2015
Director's details changed for Mr Howard Terence Stanton on 1 November 2015
...
... and 88 more events
02 Apr 1987
Return made up to 31/12/86; full list of members

27 Jul 1984
Particulars of mortgage/charge

13 Jul 1984
Particulars of mortgage/charge

04 Jun 1968
Particulars of mortgage/charge

04 Nov 1964
Particulars of mortgage/charge

BRIMICAN INVESTMENTS LIMITED Charges

27 November 1995
Deed
Delivered: 6 December 1995
Status: Satisfied on 31 October 2008
Persons entitled: The British Linen Bank Limited(In Its Capacity as Agent for the Banks)
Description: 100/100A chalk farm road london NW1 and the proceeds of…
30 March 1990
Deed
Delivered: 20 April 1990
Status: Satisfied on 3 February 2010
Persons entitled: The British Linen Bank Limited(In Its Capacity as Agent for the Banks)
Description: 100/100A chalk farm road, london NW1 title no ngl 192225…
14 March 1990
Debenture
Delivered: 2 April 1990
Status: Satisfied on 3 February 2010
Persons entitled: The British Linen Bank Limited
Description: (Please see form 395 for full details). Fixed and floating…
1 March 1988
Legal charge
Delivered: 7 March 1988
Status: Satisfied on 31 October 2008
Persons entitled: The British Linen Bank LTD.
Description: F/Hold land at old hall street, gilman street and charles…
1 March 1988
Equitable charge
Delivered: 7 March 1988
Status: Satisfied on 31 October 2008
Persons entitled: The British Linen Bank Limited
Description: The whole beneficial right and equitable interest of the…
1 March 1988
Debenture
Delivered: 7 March 1988
Status: Satisfied on 31 October 2008
Persons entitled: The British Linen Bank Limited
Description: Fixed and floating charges over the undertaking and all…
26 July 1984
Legal charge
Delivered: 27 July 1984
Status: Satisfied on 31 October 2008
Persons entitled: The British Linen Bank Limited
Description: F/H 1-7 livonia street london W1 t/no 122452, 123903…
12 July 1984
Legal charge
Delivered: 13 July 1984
Status: Satisfied on 31 October 2008
Persons entitled: J. Henry Schroder Wagg & Co LTD
Description: Nos. 30 & 32 mortimer st. And 54 & 54A wells st…
15 May 1968
Mortgage
Delivered: 4 June 1968
Status: Satisfied on 31 October 2008
Persons entitled: J. Henry Schroder Wagg & Co LTD
Description: 1. dorset st, st marylebone, london, W.1. land registry…
15 October 1964
Mortgage
Delivered: 4 November 1964
Status: Satisfied on 31 October 2008
Persons entitled: Bishopsgate Property & General Investments LTD
Description: 1/7 livonia st london W.1. (see doc for details).